ALMI GROUP (UK) LTD
GODSTONE SUPREME BUILDING MATERIALS LIMITED

Hellopages » Surrey » Tandridge » RH9 8LJ

Company number 03433355
Status Active
Incorporation Date 12 September 1997
Company Type Private Limited Company
Address UNIT 9 LAMBS BUSINESS PARK, TERRACOTTA ROAD, SOUTH GODSTONE, GODSTONE, SURREY, RH9 8LJ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 2 . The most likely internet sites of ALMI GROUP (UK) LTD are www.almigroupuk.co.uk, and www.almi-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Almi Group Uk Ltd is a Private Limited Company. The company registration number is 03433355. Almi Group Uk Ltd has been working since 12 September 1997. The present status of the company is Active. The registered address of Almi Group Uk Ltd is Unit 9 Lambs Business Park Terracotta Road South Godstone Godstone Surrey Rh9 8lj. The company`s financial liabilities are £28k. It is £21.55k against last year. The cash in hand is £4k. It is £-39.58k against last year. And the total assets are £198.65k, which is £-55.38k against last year. RAMIRO, Michelle Karen is a Secretary of the company. RAMIRO, Michelle Karen is a Director of the company. WHITTLE, Alan is a Director of the company. Secretary SMITH, Peter Malcolm has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PAYTON, Mark Anthony has been resigned. Director SMITH, Peter Malcolm has been resigned. Director WESTON, Robert Thomas Albert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


almi group (uk) Key Finiance

LIABILITIES £28k
+334%
CASH £4k
-91%
TOTAL ASSETS £198.65k
-22%
All Financial Figures

Current Directors

Secretary
RAMIRO, Michelle Karen
Appointed Date: 01 August 1998

Director
RAMIRO, Michelle Karen
Appointed Date: 12 September 1997
52 years old

Director
WHITTLE, Alan
Appointed Date: 12 September 1997
69 years old

Resigned Directors

Secretary
SMITH, Peter Malcolm
Resigned: 01 July 1998
Appointed Date: 12 September 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997

Director
PAYTON, Mark Anthony
Resigned: 07 May 2010
Appointed Date: 21 November 2005
62 years old

Director
SMITH, Peter Malcolm
Resigned: 01 July 1998
Appointed Date: 12 September 1997
66 years old

Director
WESTON, Robert Thomas Albert
Resigned: 17 February 1998
Appointed Date: 12 September 1997
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 1997
Appointed Date: 12 September 1997

Persons With Significant Control

Mr Alan Whittle
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Karen Ramiro
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALMI GROUP (UK) LTD Events

24 Nov 2016
Confirmation statement made on 12 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

05 Oct 2015
Director's details changed for Ms Michelle Karen Ramiro on 1 October 2015
05 Oct 2015
Secretary's details changed for Ms Michelle Karen Ramiro on 1 October 2015
...
... and 51 more events
17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Incorporation

ALMI GROUP (UK) LTD Charges

27 April 1998
Mortgage debenture
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…